Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Red Hook Meat Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42193
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-15

Updated

9-13-23

Last Checked

8-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2015
Last Entry Filed
Aug 16, 2015

Docket Entries by Year

There are 12 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 22, 2015 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
May 22, 2015 10 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
May 22, 2015 11 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
May 29, 2015 12 Order Scheduling Status Conference. Signed on 5/29/2015. Status hearing to be held on 7/16/2015 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 05/29/2015)
May 31, 2015 13 Motion for Preliminary Injunction via proposed Order to Show Cause, Motion for Relief from Stay Fee Amount $176., Motion to Prohibit/Enjoin/Restrain Filed by Harold M Somer on behalf of Bogopa-Columbia, Inc.. Hearing scheduled for 6/22/2015 at 09:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Emergency Affirmation # 2 Affirmation in Support of Order to Show Cause # 3 Ex.A # 4 Ex.A # 5 Ex.B # 6 Ex.C # 7 Ex.D) (Somer, Harold) (Entered: 05/31/2015)
May 31, 2015 Receipt of Motion for Relief From Stay(1-15-42193-ess) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 13461865. Fee amount 176.00. (re: Doc# 13) (U.S. Treasury) (Entered: 05/31/2015)
Jun 1, 2015 14 BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 05/31/2015. (Admin.) (Entered: 06/01/2015)
Jun 3, 2015 15 Order Scheduling Hearing on Application for Order to Show Cause; it is further ORDERED, that, on consent of the parties, pending a determination of the Application for an Order to Show Cause, the Debtor is temporarily enjoined from entering the Premises and from removing equipment, fixtures, and personaltylocated at the Premises which constitute estate property (RE: related document(s)13 Motion for Preliminary Injunction filed by Creditor Bogopa-Columbia, Inc., Motion for Relief From Stay, Motion to Prohibit/Enjoin/Restrain). Signed on 6/1/2015. Hearing scheduled for 6/22/2015 at 09:00 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ads) (Entered: 06/03/2015)
Jun 3, 2015 16 Order Extending Debtor's Time to file Schedules through and including June 22,2015. (RE: related document(s)6 Deficient Filing Chapter 11). Signed on 6/3/2015. Schedule A due 6/22/2015. Schedule B due 6/22/2015. Schedule D due 6/22/2015. Schedule E due 6/22/2015. Schedule F due 6/22/2015. Schedule G due 6/22/2015. Schedule H due 6/22/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 6/22/2015. Statement of Financial Affairs due 6/22/2015. Summary of Schedules due 6/22/2015. List of Equity Security Holders due 6/22/2015. Declaration on Behalf of a Corporation or Partnership schedule due 6/22/2015. Statement Pursuant to LR1073-2b due by 6/22/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 6/22/2015. List of 20 Largest Unsecured Creditors due 6/22/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 6/22/2015. (Attachments: # 1 Application) (ads) (Entered: 06/03/2015)
Jun 3, 2015 17 AMENDED Order Scheduling Hearing on Application for Order to Show Cause; it is further ORDERED, that, on consent of the parties, pending a determination of the Application for an Order to Show Cause, the Debtor is temporarily enjoined from entering the Premises and from removing equipment, fixtures, and personalty located at the Premises which constitute estate property (RE: related document(s)15 Order to Schedule Hearing). Signed on 6/3/2015 (ads) (Entered: 06/03/2015)
Show 10 more entries
Jun 30, 2015 27 Notice of Appearance and Request for Notice Filed by Deborah J Dwyer on behalf of NYS Dept. of Taxation and Finance (Dwyer, Deborah) (Entered: 06/30/2015)
Jul 8, 2015 28 Documents are attached upside down - Schedule(s), Statement(s) and Affidavit LR1007-1(b) : 1007 Filed by Neil R Flaum on behalf of Red Hook Meat Corp. (Flaum, Neil) Modified on 7/13/2015 (ads). (Entered: 07/08/2015)
Jul 8, 2015 29 Documents are attached upside down - Redemption Agreement Between Debtor and Filed by Neil R Flaum on behalf of Red Hook Meat Corp. (Flaum, Neil) Modified on 7/13/2015 (ads). (Entered: 07/08/2015)
Jul 8, 2015 30 Documents are attached upside down - Agreed Monthly Operating Report for Filing Period Filed by Neil R Flaum on behalf of Red Hook Meat Corp. (Flaum, Neil) Modified on 7/13/2015 (ads). (Entered: 07/08/2015)
Jul 8, 2015 31 Documents are attached upside down - Application to Employ Filed by Neil R Flaum on behalf of Red Hook Meat Corp.. (Attachments: # 1 Supplement verification) (Flaum, Neil) Modified on 7/13/2015 (ads). (Entered: 07/08/2015)
Jul 10, 2015 Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 7/17/2015 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 07/10/2015)
Jul 17, 2015 32 Letter of Adjournment: Hearing rescheduled from July 16, 2015 at 10:30am to July 28, 2015 at 2:30pm Filed by Harold M Somer on behalf of Bogopa-Columbia, Inc. (RE: related document(s)25 Generic Order) (Somer, Harold) (Entered: 07/17/2015)
Jul 17, 2015 33 Letter of Adjournment: Hearing rescheduled from July 16, 2015 at 10:30am to July 28, 2015at 2:30pm Filed by Harold M Somer on behalf of Bogopa-Columbia, Inc. (RE: related document(s)12 Order scheduling Status Conference) (Entered: 07/17/2015)
Jul 20, 2015 Adjourned Without Hearing (related document(s): 12 Order on Scheduling Status Conference) Status hearing to be held on 07/28/2015 at 02:30 pm at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) Modified on 7/22/2015 to correct time of hearing(sej). (Entered: 07/20/2015)
Jul 23, 2015 34 Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule F, Schedule G, Schedule H, Fee Amount $30 Filed by Neil R Flaum on behalf of Red Hook Meat Corp. (Flaum, Neil) (Entered: 07/23/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-42193
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 12, 2015
Type
voluntary
Terminated
Mar 14, 2016
Updated
Sep 13, 2023
Last checked
Aug 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bogopa Columbia, Inc.
    Bogopa-Columbia, Inc.
    Internal Revenue Service
    New York State Department of Labor
    New York State Department of Taxation & Finance
    New York State Department of Taxation & Finance
    NYC Department of Taxation & Finance

    Parties

    Debtor

    Red Hook Meat Corp.
    498 Columbia Street
    Brooklyn, NY 11231
    KINGS-NY
    Tax ID / EIN: xx-xxx7707

    Represented By

    Neil R Flaum
    The Flaum Law Firm, P.C.
    44 Plymouth Ave.
    Yonkers, NY 10710
    (212) 509-7400
    Fax : (212) 509-0740
    Email: flaumandassociatespc@gmail.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Office of the United States Trustee
    PRO SE

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 Red Hook Equites LLC 7 1:2024bk40630
    Nov 21, 2023 RADIO FREE RED HOOK LLC 11 1:2023bk44252
    Jun 5, 2023 NashFit LLC 11 1:2023bk41999
    Jun 5, 2023 AINS Nashville LLC 11 1:2023bk41997
    Jun 2, 2023 Bushwick Beer Garden LLC 11 1:2023bk41980
    Aug 3, 2022 Cornell West 34 Holder LLC 11 1:2022bk41888
    Apr 1, 2022 H&H 272 Grand LLC 11 1:2022bk40693
    Jun 24, 2020 HUNTS POINT ENTERPRISES LLC 11 1:2020bk42393
    Oct 10, 2018 123 GRAND LLC 11 1:2018bk45824
    May 8, 2014 Van Brundt Realty Corp. 11 1:14-bk-42309
    Nov 26, 2013 Cardinal Fibreglass Industries, Inc. 11 1:13-bk-47075
    Nov 26, 2013 Manhattan Boiler & Equipment Corp. 11 1:13-bk-47073
    Nov 26, 2013 Cardinal Boiler & Tank Corp. 11 1:13-bk-47069
    Nov 26, 2013 Cardinal Tank Corp. 11 1:13-bk-47068
    Oct 30, 2013 Red Hook Meat Corp. 11 1:13-bk-46540